Company NameSacco Mann Limited
DirectorsJohn Sacco and Rachael Joanna Tomlinson
Company StatusActive
Company Number03283113
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 5 months ago)
Previous Name22 (1996) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Sacco
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1997(1 month, 4 weeks after company formation)
Appointment Duration27 years, 3 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSaffron Breck
One Oak Lane
Wilmslow
SK9 2BL
Director NameMrs Rachael Joanna Tomlinson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1997(1 month, 4 weeks after company formation)
Appointment Duration27 years, 3 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressMill House
Smithy Mills Lane
Leeds
West Yorkshire
LS16 8HF
Secretary NameMr John Sacco
NationalityBritish
StatusCurrent
Appointed19 November 1997(11 months, 4 weeks after company formation)
Appointment Duration26 years, 5 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSaffron Breck
One Oak Lane
Wilmslow
SK9 2BL
Director NameArkwright House Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY
Secretary NameArkwright House Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY

Contact

Websitewww.saccomann.com
Telephone0161 8316890
Telephone regionManchester

Location

Registered Address1 Broad Gate
The Headrow
Leeds
West Yorkshire
LS1 8EQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£569,780
Cash£708,992
Current Liabilities£516,941

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

9 December 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
14 February 2020Change of details for Sacco Man Recruitment Holdings Limited as a person with significant control on 6 February 2020 (2 pages)
14 February 2020Notification of Sacco Man Recruitment Holdings Limited as a person with significant control on 6 February 2020 (2 pages)
14 February 2020Cessation of Rachael Joanna Tomlinson as a person with significant control on 6 February 2020 (1 page)
14 February 2020Cessation of John Sacco as a person with significant control on 6 February 2020 (1 page)
6 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 150
(6 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 150
(6 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Cancellation of shares. Statement of capital on 24 November 2014
  • GBP 150
(4 pages)
29 December 2014Cancellation of shares. Statement of capital on 24 November 2014
  • GBP 150
(4 pages)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 150
(6 pages)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 150
(6 pages)
28 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 156
(6 pages)
28 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 156
(6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 June 2013Resolutions
  • RES13 ‐ Revoke share cap 07/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 156
(5 pages)
26 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 156
(5 pages)
26 June 2013Resolutions
  • RES13 ‐ Revoke share cap 07/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 156
(5 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2011Registered office address changed from St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 15 February 2011 (1 page)
15 February 2011Registered office address changed from St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 15 February 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
9 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Director's details changed for John Sacco on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for John Sacco on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Rachael Tomlinson on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Rachael Tomlinson on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for John Sacco on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Rachael Tomlinson on 9 December 2009 (2 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Return made up to 25/11/08; full list of members (5 pages)
18 December 2008Return made up to 25/11/08; full list of members (5 pages)
12 May 2008Return made up to 25/11/07; full list of members (5 pages)
12 May 2008Return made up to 25/11/07; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 25/11/06; full list of members (3 pages)
13 February 2007Return made up to 25/11/06; full list of members (3 pages)
13 February 2007Director's particulars changed (1 page)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Registered office changed on 23/05/06 from: 40A york house york place leeds LS1 2ED (1 page)
23 May 2006Registered office changed on 23/05/06 from: 40A york house york place leeds LS1 2ED (1 page)
17 January 2006Return made up to 25/11/05; full list of members (3 pages)
17 January 2006Return made up to 25/11/05; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2004Return made up to 25/11/04; full list of members (8 pages)
22 November 2004Return made up to 25/11/04; full list of members (8 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
5 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
30 November 2002Return made up to 25/11/02; full list of members (8 pages)
30 November 2002Return made up to 25/11/02; full list of members (8 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
28 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 December 2000Return made up to 25/11/00; full list of members (7 pages)
21 December 2000Return made up to 25/11/00; full list of members (7 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
27 January 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 April 1999Ad 31/03/99--------- £ si 148@1=148 £ ic 2/150 (2 pages)
13 April 1999Ad 31/03/99--------- £ si 148@1=148 £ ic 2/150 (2 pages)
12 April 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 April 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 January 1999Registered office changed on 26/01/99 from: prospect house 32 sovereign street leeds LS1 4BJ (1 page)
26 January 1999Registered office changed on 26/01/99 from: prospect house 32 sovereign street leeds LS1 4BJ (1 page)
5 January 1999Return made up to 25/11/98; full list of members (6 pages)
5 January 1999Return made up to 25/11/98; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1998Memorandum and Articles of Association (16 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1998Memorandum and Articles of Association (16 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997Return made up to 25/11/97; full list of members (6 pages)
5 December 1997Return made up to 25/11/97; full list of members (6 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
30 April 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
30 April 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: arkwright house parsonage gardens manchester M3 2LE (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: arkwright house parsonage gardens manchester M3 2LE (1 page)
27 January 1997Company name changed 22 (1996) LIMITED\certificate issued on 28/01/97 (7 pages)
27 January 1997Company name changed 22 (1996) LIMITED\certificate issued on 28/01/97 (7 pages)
25 November 1996Incorporation (32 pages)
25 November 1996Incorporation (32 pages)